2024-12-04
|
2024-12-04
|
Address
|
PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2024-12-04
|
2024-12-04
|
Address
|
1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2024-12-04
|
Address
|
PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2024-12-04
|
Address
|
1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
|
2023-12-13
|
2023-12-13
|
Address
|
1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2024-12-04
|
Address
|
1151 SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2023-12-13
|
2024-12-04
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 250000
|
2023-12-13
|
2023-12-13
|
Address
|
PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2022-07-06
|
2023-12-13
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 250000
|
2017-12-04
|
2023-12-13
|
Address
|
PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2013-02-12
|
2017-12-04
|
Address
|
PO BOX 567, GUILDERLAND, NY, 12094, USA (Type of address: Chief Executive Officer)
|
2013-02-12
|
2023-12-13
|
Address
|
1151 SIVER ROAD, PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
|
2010-12-31
|
2013-02-12
|
Address
|
1151 SIVER ROAD / PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
|
2010-12-31
|
2013-02-12
|
Address
|
1151 SIVER ROAD /PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
|
2008-12-09
|
2013-02-12
|
Address
|
PO BOX 567, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
2005-01-11
|
2008-12-09
|
Address
|
PO BOX 567, 1151 SIVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
1998-12-18
|
2010-12-31
|
Address
|
PO BOX 567, 1151 SIVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
|
1998-12-18
|
2005-01-11
|
Address
|
PO BOX 567, 1151 SIVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
1998-12-18
|
2010-12-31
|
Address
|
PO BOX 567, 1151 SIVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
|
1996-12-31
|
1998-12-18
|
Address
|
PO BOX 567, 1151 SIVER RD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
1993-12-29
|
1998-12-18
|
Address
|
P.O. BOX 567, SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
|
1993-12-29
|
1998-12-18
|
Address
|
P.O. BOX 567, SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
|
1993-12-29
|
1996-12-31
|
Address
|
P.O. BOX 567, SIVER ROAD, GUILDERLAND, NY, 12084, USA (Type of address: Chief Executive Officer)
|
1976-08-03
|
1993-12-29
|
Address
|
COUNTRY CLUB, INC., SIVER ROAD, GUILDERLAND, NY, USA (Type of address: Service of Process)
|
1959-09-25
|
2022-07-06
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 250000
|
1959-07-27
|
1959-09-25
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 80000
|
1958-12-09
|
1976-08-03
|
Address
|
1667 LENOX ROAD, SCHENECTADY, NY, 12308, USA (Type of address: Service of Process)
|
1958-12-09
|
1959-07-27
|
Shares
|
Share type: CAP, Number of shares: 0, Par value: 50000
|